MISSION HEALTH CONCEPTS, INCORPORATED

Name: | MISSION HEALTH CONCEPTS, INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Apr 2008 (17 years ago) |
Entity Number: | 3652803 |
ZIP code: | 14623 |
County: | Monroe |
Place of Formation: | New York |
Address: | 215 Mushroom Boulevard, Building #1802, Rochester, NY, United States, 14623 |
Principal Address: | 215 Mushroom Boulevard, #1802, Rochester, NY, United States, 14623 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 215 Mushroom Boulevard, Building #1802, Rochester, NY, United States, 14623 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
RONALD C. RENÉ | Chief Executive Officer | 215 MUSHROOM BOULEVARD, #1802, ROCHESTER, NY, United States, 14623 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-15 | 2024-05-15 | Address | 215 MUSHROOM BOULEVARD, #1802, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer) |
2024-05-15 | 2024-05-15 | Address | 151 GILLETT RD, SPENCERPORT, NY, 14559, USA (Type of address: Chief Executive Officer) |
2023-05-22 | 2023-05-22 | Address | 151 GILLETT RD, SPENCERPORT, NY, 14559, USA (Type of address: Chief Executive Officer) |
2023-05-22 | 2024-05-15 | Address | 151 GILLETT RD, SPENCERPORT, NY, 14559, USA (Type of address: Chief Executive Officer) |
2023-05-22 | 2024-05-15 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240515002015 | 2024-05-15 | BIENNIAL STATEMENT | 2024-05-15 |
230522003958 | 2023-05-22 | BIENNIAL STATEMENT | 2022-04-01 |
SR-97526 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-97527 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
140409006223 | 2014-04-09 | BIENNIAL STATEMENT | 2014-04-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State